London
W1J 8AE
Director Name | Mr Cyril Jalil Courbage |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | French,British |
Status | Current |
Appointed | 11 March 2021(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clarges Street Clarges Street London W1J 8AE |
Director Name | Mr Jens Van Der Maas |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Finance Manager |
Country of Residence | Netherlands |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Director Name | Mr Robert Ronald Maria Visscher |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Secretary Name | Colette Schagelind |
---|---|
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Registered Address | 7 Clarges Street Clarges Street London W1J 8AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2.5m at £1 | Stena Uk Property Investment B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £345,000 |
Net Worth | -£641,000 |
Cash | £494,000 |
Current Liabilities | £16,119,000 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 29 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 1 week from now) |
20 May 2022 | Delivered on: 28 May 2022 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: Leasehold in respect of the land known as lyon house, 160-166 borough high street, SE1 1LB with title number SGL399773. For more details, please refer to the instrument. Outstanding |
---|---|
28 April 2021 | Delivered on: 28 April 2021 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: Leasehold property known as lyon house, 160-166 borough high street, london, SE1 1LB registered at hm land registry under title number SGL399773. Outstanding |
16 March 2021 | Delivered on: 17 March 2021 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: N/A. Outstanding |
16 June 2014 | Delivered on: 20 June 2014 Persons entitled: Nykredit Realkredit a/S Classification: A registered charge Particulars: L/H land and buildings k/a 16 to 20 (even) red lion street london t/no. NGL777023. Outstanding |
16 June 2014 | Delivered on: 20 June 2014 Persons entitled: Nykredit Bank a/S Classification: A registered charge Particulars: L/H land and buildings k/a 16 to 20 (even) red lion street london t/no. NGL777023. Outstanding |
8 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
5 April 2023 | Satisfaction of charge 085863570005 in full (4 pages) |
25 October 2022 | Full accounts made up to 31 December 2021 (21 pages) |
16 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
28 May 2022 | Registration of charge 085863570005, created on 20 May 2022 (46 pages) |
12 May 2022 | Auditor's resignation (2 pages) |
10 March 2022 | Satisfaction of charge 085863570004 in full (4 pages) |
10 March 2022 | Satisfaction of charge 085863570003 in full (4 pages) |
17 December 2021 | Full accounts made up to 31 December 2020 (24 pages) |
24 August 2021 | Confirmation statement made on 29 July 2021 with updates (4 pages) |
17 May 2021 | Notification of Fro Iii Hastings Uk Holdco Limited as a person with significant control on 11 March 2021 (4 pages) |
17 May 2021 | Cessation of Dan Sten Olsson as a person with significant control on 11 March 2021 (3 pages) |
28 April 2021 | Registration of charge 085863570004, created on 28 April 2021 (23 pages) |
12 April 2021 | Resolutions
|
26 March 2021 | Memorandum and Articles of Association (38 pages) |
26 March 2021 | Resolutions
|
17 March 2021 | Registration of charge 085863570003, created on 16 March 2021 (55 pages) |
15 March 2021 | Appointment of Mr Nicholas Fegan as a director on 11 March 2021 (2 pages) |
12 March 2021 | Registered office address changed from 45 Albemarle Street London W1S 4JL to 7 Clarges Street Clarges Street London W1J 8AE on 12 March 2021 (1 page) |
12 March 2021 | Termination of appointment of Jens Van Der Maas as a director on 11 March 2021 (1 page) |
12 March 2021 | Termination of appointment of Robert Ronald Maria Visscher as a director on 11 March 2021 (1 page) |
12 March 2021 | Appointment of Mr Cyril Courbage as a director on 11 March 2021 (2 pages) |
1 March 2021 | Satisfaction of charge 085863570002 in full (1 page) |
1 March 2021 | Satisfaction of charge 085863570001 in full (1 page) |
25 September 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
14 July 2020 | Full accounts made up to 31 December 2019 (19 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
16 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
4 March 2019 | Full accounts made up to 31 December 2017 (18 pages) |
2 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2017 | Full accounts made up to 31 December 2015 (20 pages) |
6 January 2017 | Full accounts made up to 31 December 2015 (20 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2016 | Full accounts made up to 31 December 2014 (18 pages) |
8 April 2016 | Full accounts made up to 31 December 2014 (18 pages) |
4 March 2016 | Compulsory strike-off action has been suspended (1 page) |
4 March 2016 | Compulsory strike-off action has been suspended (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
9 April 2015 | Full accounts made up to 31 December 2013 (19 pages) |
9 April 2015 | Full accounts made up to 31 December 2013 (19 pages) |
23 March 2015 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
23 March 2015 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
8 January 2015 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
23 June 2014 | Termination of appointment of Colette Schagelind as a secretary on 20 May 2014 (1 page) |
23 June 2014 | Termination of appointment of Colette Schagelind as a secretary on 20 May 2014 (1 page) |
20 June 2014 | Registration of charge 085863570001, created on 16 June 2014 (40 pages) |
20 June 2014 | Registration of charge 085863570001, created on 16 June 2014 (40 pages) |
20 June 2014 | Registration of charge 085863570002, created on 16 June 2014 (39 pages) |
20 June 2014 | Registration of charge 085863570002, created on 16 June 2014 (39 pages) |
15 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
26 June 2013 | Incorporation (51 pages) |
26 June 2013 | Incorporation (51 pages) |